Hey Road Barrow
Clitherow
Lancashire
BB7 9WB
Director Name | Mr Andrew Mark North |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Barrow Clitherow Lancashire BB7 9WB |
Website | www.lehelracetrucks.com |
---|
Registered Address | Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Alexanders Prestige Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,984 |
Cash | £140,909 |
Current Liabilities | £850,418 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
2 July 2014 | Delivered on: 3 July 2014 Satisfied on: 11 December 2014 Persons entitled: Robert Young Classification: A registered charge Fully Satisfied |
21 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
7 June 2017 | Accounts for a small company made up to 31 August 2016 (22 pages) |
29 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
4 August 2016 | Registration of charge 087211130002, created on 1 August 2016 (21 pages) |
1 April 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
25 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
27 February 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
20 February 2015 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitherow Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page) |
11 December 2014 | Satisfaction of charge 087211130001 in full (4 pages) |
7 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
3 July 2014 | Registration of charge 087211130001 (35 pages) |
28 May 2014 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
31 March 2014 | Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|